PRACTICE PLUS GROUP LIMITED

PRACTICE PLUS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePRACTICE PLUS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07669163
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRACTICE PLUS GROUP LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is PRACTICE PLUS GROUP LIMITED located?

    Registered Office Address
    Hawker House 5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRACTICE PLUS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK PRACTICES LIMITEDJun 14, 2011Jun 14, 2011

    What are the latest accounts for PRACTICE PLUS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for PRACTICE PLUS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 14, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    21 pagesAA

    Change of details for Practice Plus Group Health and Rehabilitation Services Limited as a person with significant control on Oct 05, 2020

    2 pagesPSC05

    Change of details for Practice Plus Group Health and Rehabilitation Services Limited as a person with significant control on Oct 05, 2020

    2 pagesPSC05

    Appointment of Mr Lee Stafford Gage as a secretary on Apr 14, 2021

    2 pagesAP03

    Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021

    1 pagesTM02

    Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on Oct 01, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2020

    RES15

    Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading RG1 8BW on Aug 05, 2020

    1 pagesAD01

    Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2019

    22 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David George Stickland as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019

    1 pagesTM01

    Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019

    1 pagesTM01

    Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on Nov 07, 2019

    1 pagesAD01

    Satisfaction of charge 076691630001 in full

    4 pagesMR04

    Accounts for a small company made up to Sep 30, 2018

    26 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Registration of charge 076691630001, created on Apr 24, 2019

    50 pagesMR01

    Cessation of Care Uk Clinical Services Limited as a person with significant control on Aug 01, 2017

    1 pagesPSC07

    Who are the officers of PRACTICE PLUS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAGE, Lee Stafford
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    Secretary
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    282066790001
    EASTON, James William
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    Director
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    United KingdomBritishCompany Director118320980001
    STICKLAND, David George
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    Director
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    United KingdomBritishCompany Director130704670001
    CALOW, Jonathan David
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    Secretary
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    165477830001
    CARE UK SERVICES LIMITED
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number2482660
    160810850001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritishCompany Director33223550003
    HUNT, Mark Atkinson, Dr
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritishCompany Director129906070001
    PARISH, Michael Robert
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritishCompany Director78828750003
    PROSSER, Andrew James Mackenzie
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritishChartered Accountant151240810001
    RUSSELL, Andrew Philip Thomas
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritishCompany Director23099130001
    WHITECROSS, Philip James
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritishCompany Director193730760001

    Who are the persons with significant control of PRACTICE PLUS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Practice Plus Group Health And Rehabilitation Services Limited
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    Aug 01, 2017
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number10498997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Care Uk Clinical Services Limited
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PRACTICE PLUS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2019
    Delivered On Apr 25, 2019
    Satisfied
    Brief description
    Pursuant to clause 3.1, catherine court, high wycombe, buckinghamshire of registered title number BM219571 is charged, amongst other properties listed in schedule 4 of the charge, including any buildings, fixtures (including trade fixtures) on, or forming part of, the properties. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Apr 25, 2019Registration of a charge (MR01)
    • Oct 31, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0